SOUTH WEST FIRE CONTROL LIMITED
Overview
| Company Name | SOUTH WEST FIRE CONTROL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06368039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH WEST FIRE CONTROL LIMITED?
- (7525) /
Where is SOUTH WEST FIRE CONTROL LIMITED located?
| Registered Office Address | Manor House Potterne SN10 5PP Devizes Wilts England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH WEST FIRE CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH WEST FIRE CONTROL SERVICE LIMITED | Sep 11, 2007 | Sep 11, 2007 |
What are the latest accounts for SOUTH WEST FIRE CONTROL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for SOUTH WEST FIRE CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of David William Wren as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 8 pages | DS01 | ||||||||||
Annual return made up to Sep 11, 2011 no member list | 9 pages | AR01 | ||||||||||
Appointment of Rebecca Knox as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Roger Gregory as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from South West Fire Control Blackbrook Business Park Taunton Somerset TA1 2PX England on Apr 06, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 11, 2010 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for Michael Martin on Sep 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Councillor David William Wren on Sep 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Councillor John Charles Woodman as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Healey as a director | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from Manor House Potterne Devizes Wiltshire SN10 5PP on Feb 17, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Councillor Peter John Abraham on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed south west fire control service LIMITED\certificate issued on 18/11/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Councillor Roger Ashton Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Councillor Peter John Abraham on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SOUTH WEST FIRE CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRICKLAND, Keith Vickery | Secretary | 17 Victoria Road BA14 7LH Trowbridge Wiltshire | British | 56501530001 | ||||||
| ABRAHAM, Peter John, Cllr | Director | c/o Bristol City Council College Green BS1 5TR Bristol The Council House England | England | British | 82827420003 | |||||
| KNOX, Rebecca | Director | Colliton Park DT1 1XJ Dorchester Dorset Fire Authority County Hall Dorset England | England | British | 161457550001 | |||||
| MARTIN, Michael | Director | Millpool PL30 4HZ Bodmin Galorndon Core Cornwall | England | British | 140684940001 | |||||
| PARSONS, Shaun David Edward | Director | c/o Gloucestershire County Council Westgate Street GL1 2TH Gloucester Shire Hall Gloucestershire | England | British | 15269610001 | |||||
| WOODMAN, John Charles | Director | Victoria Street TA8 1AN Burnham On Sea 43a Somerset | United Kingdom | British | 148567100001 | |||||
| FOX, David John, Councillor | Director | 1 Canberra Road BH23 2HL Christchurch Dorset | United Kingdom | British | 43927510001 | |||||
| GREGORY, Roger Ashton | Director | c/o Poole Borough Council Park Road Castle Street BH15 2RU Poole Civic Centre Dorset England | United Kingdom | British | 22245740002 | |||||
| HEALEY, Mark | Director | Riverton Road Puriton TA7 8BP Bridgwater 31 Somerset | United Kingdom | British | 139764480001 | |||||
| MOCHNACZ, James Valentine | Director | Wellside B2 Park Road Street BA16 0JN Somerset | British | 74940290001 | ||||||
| WILLMOTT, Dennis James | Director | 27 Highlands Potterne SN10 5NS Devizes Wiltshire | England | British | 44022370001 | |||||
| WINDSOR-CLIVE, William Henry | Director | Bury Court Ledbury Road GL19 3LB Redmarley Gloucestershire | England | British | 61671550001 | |||||
| WREN, David William | Director | Eastmere Liden SN3 6JY Swindon 34 Wiltshire | United Kingdom | British | 139476520001 | |||||
| YEO, Kenneth Claude | Director | The Paddock Perranwell Road TR4 9JL Truro Cornwall | England | British | 96285460001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0